North Shields
Tyne And Wear
NE30 1NA
Director Name | Mr Jonathan Edward Hudson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
Director Name | Dr Jack David Robert Baines |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
Director Name | Ms Eshe Nelson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Reporter |
Country of Residence | England |
Correspondence Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
Director Name | Mr Niall Stanley Parfitt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Owner |
Country of Residence | Northern Ireland |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Mr Darell Philip |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Jonathan David Joel Lubert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 38 Nursery Road London SW9 8BS |
Secretary Name | Miss Jane Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Brooksby Street London N1 1HA |
Director Name | Roger Davison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 121 Esmond Road Chiswick London W4 1JE |
Director Name | Mrs Susanna Mary Cheal |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 37 Menelik Road London NW2 3RJ |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Mrs Alice Garrad |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2000) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Demesne Road Holywood County Down BT18 9NB Northern Ireland |
Director Name | Katie Derham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2007) |
Role | Journalist |
Correspondence Address | 4b Greville Place St Johns Wood London NW6 5JN |
Director Name | Ms Amina Kibria |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 2009) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Clynes House Knottisford Street London E2 0RR |
Secretary Name | Joanne Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ockendon Road London N1 3NW |
Director Name | Ms Nora Elizabeth Greer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 November 2010) |
Role | Management Consulant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS |
Director Name | Maureen Madden Marlowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 6 Redcliffe Square London SW10 9JZ |
Director Name | Andrew John Hamflett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2010) |
Role | Voluntary Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lancaster Lodge 83-85 Lancaster Road London W11 1QH |
Director Name | James David Michael |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 March 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS |
Director Name | Annabel Janice McLeod |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 July 2017) |
Role | Researcher New Media Politics |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS |
Director Name | Ms Carolyn Mary Bresh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS |
Director Name | Mrs Irene Olive Dibben |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Richard Barry Hughes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49-51 East Road London N1 6AH |
Secretary Name | Mr Richard Hughes |
---|---|
Status | Resigned |
Appointed | 09 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Karl James Askew |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Dr Emma Faith Gordon |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2018) |
Role | Research Fellow |
Country of Residence | Northern Ireland |
Correspondence Address | Headliners, Rich Mix, 35- 47 Bethnal Green Road London E1 6LA |
Director Name | Ms Gillian Mary Carter Hanrahan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Headliners, Rich Mix, 35-47 Bethnal Green Road London E1 6LA |
Director Name | Mr John Paul Armstrong |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Headliners Uk, Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Victoria Gashe |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2020) |
Role | Strategic Communications Specialist |
Country of Residence | England |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Ms Lyra Catherine McKee |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 May 2019) |
Role | Editor And Writer |
Country of Residence | Northern Ireland |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Jonathan Grosskopf |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Gana Alampalle |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Ms Alex Brookes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Ms Emma Corry |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Fundraising Events & Campaigns Coordinator |
Country of Residence | Northern Ireland |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Mr David Chinwendu Izamoje |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Methodology And Statistical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Ms Eva Keogan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Mr Kevin Nicholas Meah |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(27 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 April 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Website | headliners.org |
---|
Registered Address | 100 Howard Street North Shields NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £654,013 |
Net Worth | £124,066 |
Cash | £87,647 |
Current Liabilities | £19,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 October 2020 | Appointment of Ms Emma Corry as a director on 19 October 2020 (2 pages) |
---|---|
21 October 2020 | Appointment of Mr David Izamoje as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Ms Eva Keogan as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Ms Alex Brookes as a director on 19 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Victoria Gashe as a director on 23 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Jonathan Grosskopf as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Darell Philip as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Gana Alampalle as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Niall Stanley Parfitt as a director on 19 October 2020 (2 pages) |
20 October 2020 | Appointment of Ms Eshe Nelson as a director on 19 October 2020 (2 pages) |
12 October 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Richard Hughes as a secretary on 24 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Richard Barry Hughes as a director on 24 March 2020 (1 page) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Lyra Catherine Mckee as a director on 13 May 2019 (1 page) |
4 April 2019 | Appointment of Ms Lyra Catherine Mckee as a director on 27 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Jeanette Pickard as a director on 20 March 2019 (1 page) |
16 November 2018 | Director's details changed for Dr Jack David Robert Baines on 15 May 2017 (2 pages) |
16 November 2018 | Director's details changed for Mr Jonathan Edward Hudson on 15 May 2017 (2 pages) |
9 November 2018 | Director's details changed for Mr David Alfred Seymour on 29 June 2018 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Irene Olive Dibben as a director on 20 June 2018 (1 page) |
15 June 2018 | Appointment of Ms Victoria Gashe as a director on 13 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Emma Faith Gordon as a director on 13 June 2018 (1 page) |
15 June 2018 | Appointment of Ms Jeanette Pickard as a director on 13 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Gillian Mary Carter Hanrahan as a director on 13 June 2018 (1 page) |
2 February 2018 | Termination of appointment of Angela Reid as a director on 23 January 2018 (1 page) |
2 February 2018 | Termination of appointment of John Paul Armstrong as a director on 23 January 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 31 March 2017 (28 pages) |
10 January 2018 | Registered office address changed from C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS to 49-51 East Road London N1 6AH on 10 January 2018 (1 page) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Annabel Janice Mcleod as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Annabel Janice Mcleod as a director on 4 July 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
23 November 2016 | Appointment of Mr John Paul Armstrong as a director on 10 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Samir Pasha as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Samir Pasha as a director on 22 November 2016 (1 page) |
23 November 2016 | Appointment of Mr John Paul Armstrong as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Dr Jack David Robert Baines as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Dr Jack David Robert Baines as a director on 10 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
23 March 2016 | Termination of appointment of James David Michael as a director on 15 March 2016 (1 page) |
23 March 2016 | Termination of appointment of James David Michael as a director on 15 March 2016 (1 page) |
28 January 2016 | Termination of appointment of Nicholas Moule Whitaker as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Nicholas Moule Whitaker as a director on 28 January 2016 (1 page) |
12 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
27 October 2015 | Annual return made up to 3 October 2015 no member list (10 pages) |
27 October 2015 | Annual return made up to 3 October 2015 no member list (10 pages) |
27 October 2015 | Annual return made up to 3 October 2015 no member list (10 pages) |
21 September 2015 | Appointment of Mr Nicholas Moule Whitaker as a director on 15 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Nicholas Moule Whitaker as a director on 15 September 2015 (2 pages) |
13 April 2015 | Appointment of Ms Gillian Mary Carter Hanrahan as a director on 24 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Gillian Mary Carter Hanrahan as a director on 24 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Sharmin Rahman as a director on 24 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Sharmin Rahman as a director on 24 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Karl James Askew as a director on 24 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Karl James Askew as a director on 24 March 2015 (1 page) |
12 March 2015 | Appointment of Dr Emma Faith Gordon as a director on 27 January 2015 (2 pages) |
12 March 2015 | Appointment of Dr Emma Faith Gordon as a director on 27 January 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
9 June 2014 | Appointment of Mr Jonathan Edward Hudson as a director (2 pages) |
9 June 2014 | Appointment of Mr Jonathan Edward Hudson as a director (2 pages) |
10 February 2014 | Appointment of Mr Karl James Askew as a director (2 pages) |
10 February 2014 | Appointment of Mr Karl James Askew as a director (2 pages) |
15 November 2013 | Termination of appointment of Carolyn Bresh as a director (1 page) |
15 November 2013 | Termination of appointment of Carolyn Bresh as a director (1 page) |
6 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
18 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
7 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
7 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
7 October 2011 | Termination of appointment of Nora Greer as a director (1 page) |
7 October 2011 | Termination of appointment of Nora Greer as a director (1 page) |
7 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
14 October 2010 | Termination of appointment of Maureen Marlowe as a director (1 page) |
14 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
14 October 2010 | Termination of appointment of Joanne Weston as a director (1 page) |
14 October 2010 | Termination of appointment of Maureen Marlowe as a director (1 page) |
14 October 2010 | Appointment of Miss Sharmin Rahman as a director (2 pages) |
14 October 2010 | Termination of appointment of Andrew Hamflett as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Hughes as a secretary (1 page) |
14 October 2010 | Appointment of Miss Sharmin Rahman as a director (2 pages) |
14 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
14 October 2010 | Appointment of Mr Richard Hughes as a director (2 pages) |
14 October 2010 | Director's details changed for David Alfred Seymour on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Samir Pasha as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Hughes as a director (2 pages) |
14 October 2010 | Director's details changed for James David Michael on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Ms Nora Elizabeth Greer on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Maggie Taggart on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Maggie Taggart on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Ms Nora Elizabeth Greer on 14 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of Joanne Weston as a secretary (1 page) |
14 October 2010 | Appointment of Angela Reid as a director (2 pages) |
14 October 2010 | Termination of appointment of Joanne Weston as a secretary (1 page) |
14 October 2010 | Director's details changed for James David Michael on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Carolyn Bresh on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Samir Pasha as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Hughes as a secretary (1 page) |
14 October 2010 | Director's details changed for Carolyn Bresh on 14 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
14 October 2010 | Termination of appointment of Andrew Hamflett as a director (1 page) |
14 October 2010 | Appointment of Angela Reid as a director (2 pages) |
14 October 2010 | Director's details changed for David Alfred Seymour on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Annabel Janice Mcleod on 14 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of Joanne Weston as a director (1 page) |
14 October 2010 | Director's details changed for Irene Olive Dibben on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Irene Olive Dibben on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Annabel Janice Mcleod on 14 October 2010 (2 pages) |
24 December 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
24 December 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
24 December 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
16 December 2009 | Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Joanne Weston on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Maggie Taggart on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Maggie Taggart on 3 October 2009 (2 pages) |
16 December 2009 | Termination of appointment of Amina Kibria as a director (1 page) |
16 December 2009 | Director's details changed for James David Michael on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Amina Kibria on 20 January 2009 (1 page) |
16 December 2009 | Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages) |
16 December 2009 | Termination of appointment of Amina Kibria as a director (1 page) |
16 December 2009 | Director's details changed for Joanne Weston on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Nora Greer on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Maggie Taggart on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for James David Michael on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Nora Greer on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Joanne Weston on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for James David Michael on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Nora Greer on 3 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Amina Kibria on 20 January 2009 (1 page) |
27 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 February 2009 | Auditor's resignation (1 page) |
24 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
24 October 2008 | Annual return made up to 03/10/08 (5 pages) |
24 October 2008 | Annual return made up to 03/10/08 (5 pages) |
24 October 2008 | Appointment terminated director arwyn thomas (1 page) |
24 October 2008 | Appointment terminated director arwyn thomas (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Annual return made up to 03/10/07
|
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Annual return made up to 03/10/07
|
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (4 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 February 2007 | Memorandum and Articles of Association (17 pages) |
7 February 2007 | Memorandum and Articles of Association (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 January 2007 | Company name changed children's express (uk)\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed children's express (uk)\certificate issued on 29/01/07 (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Annual return made up to 03/10/06 (8 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Annual return made up to 03/10/06 (8 pages) |
1 December 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Annual return made up to 03/10/05 (7 pages) |
27 January 2006 | Annual return made up to 03/10/05 (7 pages) |
27 January 2006 | New director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 December 2004 | Director resigned (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Director resigned (2 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Annual return made up to 03/10/04
|
30 December 2004 | Annual return made up to 03/10/04
|
30 December 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
27 October 2003 | Annual return made up to 03/10/03
|
27 October 2003 | Annual return made up to 03/10/03
|
23 September 2003 | Annual return made up to 03/10/02 (8 pages) |
23 September 2003 | Annual return made up to 03/10/02 (8 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | New secretary appointed (1 page) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: exmouth house 3-11 pine street london EC1R 0JH (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: exmouth house 3-11 pine street london EC1R 0JH (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 03/10/01
|
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 December 2001 | Annual return made up to 03/10/01
|
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
17 January 2001 | Annual return made up to 03/10/00
|
17 January 2001 | Annual return made up to 03/10/00
|
17 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
8 February 2000 | Annual return made up to 03/10/99
|
8 February 2000 | Annual return made up to 03/10/99
|
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 21 wilson street london EC2M 2TX (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 21 wilson street london EC2M 2TX (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 03/10/98 (8 pages) |
6 August 1999 | Annual return made up to 03/10/98 (8 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Annual return made up to 03/10/97 (10 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Annual return made up to 03/10/97 (10 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (4 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (4 pages) |
5 November 1996 | Annual return made up to 03/10/96
|
5 November 1996 | Annual return made up to 03/10/96
|
4 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 November 1995 | Annual return made up to 03/10/95 (14 pages) |
30 November 1995 | Annual return made up to 03/10/95 (14 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
6 July 1995 | Accounting reference date notified as 31/03 (1 page) |
6 July 1995 | Accounting reference date notified as 31/03 (1 page) |
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
3 October 1994 | Incorporation (27 pages) |
3 October 1994 | Incorporation (27 pages) |